AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sunday 22nd November 2020
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on Wednesday 25th March 2020
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Thursday 30th April 2020.
filed on: 24th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 30th April 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control Friday 6th December 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 30th April 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 227 Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on Monday 8th October 2018
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th April 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on Monday 21st December 2015
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 21st December 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1280002.00 GBP is the capital in company's statement on Monday 21st December 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 30th April 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078563400001
filed on: 24th, December 2013
|
mortgage |
Free Download
(123 pages)
|
AR01 |
Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(11 pages)
|
SH01 |
1280002.00 GBP is the capital in company's statement on Monday 16th December 2013
|
capital |
|
AP01 |
New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th December 2013.
filed on: 9th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th April 2013
filed on: 28th, August 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 22nd November 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 28th August 2012.
filed on: 28th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
200002.00 GBP is the capital in company's statement on Wednesday 30th November 2011
filed on: 10th, April 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
1280002.00 GBP is the capital in company's statement on Tuesday 21st February 2012
filed on: 10th, April 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2013. Originally it was Friday 30th November 2012
filed on: 30th, March 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2011
|
incorporation |
Free Download
(18 pages)
|